(CS01) Confirmation statement with no updates 6th December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(15 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 18th, April 2023
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, April 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 5th, April 2023
| accounts
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates 6th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Gate House 5 Chapel Place Rivington Street London EC2A 3SB England on 1st December 2022 to 17 st. Helen's Place London EC3A 6DG
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on 30th April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 18th March 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd February 2022
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd February 2022
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd February 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, January 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 12th, January 2021
| incorporation
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 17th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 17th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Soane End Emmer Green Reading RG4 8QW England on 21st December 2020 to Gate House 5 Chapel Place Rivington Street London EC2A 3SB
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 6th December 2018
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England on 23rd October 2018 to 8 Soane End Emmer Green Reading RG4 8QW
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 7th, February 2018
| resolution
|
Free Download
(32 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from James Cowper 3 Wesley Gate Queens Road Reading RG1 4AP on 18th February 2016 to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th December 2015: 3000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 5th August 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th August 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th August 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th January 2015: 3000.00 GBP
capital
|
|
(SH01) Statement of Capital on 4th November 2014: 3000.00 GBP
filed on: 1st, December 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, December 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 1st, December 2014
| resolution
|
|
(AA01) Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 145-157 St John Street London EC1V 4PW England on 15th July 2014 to James Cowper 3 Wesley Gate Queens Road Reading RG1 4AP
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, December 2013
| incorporation
|
Free Download
(9 pages)
|